Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

House Clerk of the House

Displaying salaries for time period: 07/01/10 - 09/30/10
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Doris A. Rogers Start Date 07/01/10 End Date 07/31/10 † Salary Title Assistant Food Manager, Minority Amount $142.53 Notes Overtime View original PDF
Payee Name Kenneth L. Rosen (Ken) Start Date 07/01/10 End Date 09/30/10  Salary Title Transcriber Amount $19,894.74 Notes View original PDF
Payee Name Robert V. Rota Jr. (Bob) Start Date 07/01/10 End Date 09/30/10  Salary Title Enrolling Clerk Amount $29,978.76 Notes View original PDF
Payee Name Rachel E. Roth Start Date 07/12/10 End Date 07/30/10 † Salary Title Page Amount $124.95 Notes Overtime View original PDF
Payee Name Rachel E. Roth Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name David W. Roth Start Date 07/01/10 End Date 09/30/10  Salary Title Systems Analyst Amount $23,704.50 Notes View original PDF
Payee Name David W. Roth Start Date 07/01/10 End Date 07/31/10 † Salary Title Systems Analyst Amount $752.15 Notes Overtime View original PDF
Payee Name Samuel D. Rothman Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Samuel D. Rothman Start Date 07/12/10 End Date 07/30/10 † Salary Title Page Amount $140.57 Notes Overtime View original PDF
Payee Name Malcolm A. Rouse-West Start Date 07/01/10 End Date 09/30/10  Salary Title Operations Assistant Amount $10,095.75 Notes View original PDF
Payee Name Terrance E. Rucker Start Date 07/01/10 End Date 09/30/10  Salary Title Historical Publications Specialist Amount $15,789.00 Notes View original PDF
Payee Name David P. Russell Start Date 07/01/10 End Date 09/30/10  Salary Title Public Information Specialist Amount $13,809.24 Notes View original PDF
Payee Name Edward Safo Start Date 07/01/10 End Date 09/30/10  Salary Title Public Information Specialist Amount $13,809.24 Notes View original PDF
Payee Name Peggy C. Sampson Start Date 06/01/10 End Date 07/30/10 † Salary Title Chief Page Supervisor, Minority Amount $5,997.71 Notes Overtime View original PDF
Payee Name Peggy C. Sampson Start Date 07/01/10 End Date 09/30/10  Salary Title Chief Page Supervisor, Minority Amount $25,669.50 Notes View original PDF
Payee Name Nicole M. Santeiro Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Thomas Savannah (Tom) Start Date 07/01/10 End Date 09/30/10  Salary Title Principal and Guidance Counsel Amount $33,938.25 Notes View original PDF
Payee Name Caroline M. Schube Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Avery J. Schwartz Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Hugh Jason Scott Start Date 07/01/10 End Date 09/30/10  Salary Title Collections Specialist Amount $22,639.26 Notes View original PDF
Payee Name James M. Seal (Matt) Start Date 07/01/10 End Date 09/30/10  Salary Title Production Assistant Amount $13,472.01 Notes View original PDF
Payee Name Mark A. Seavey Start Date 07/01/10 End Date 09/30/10  Salary Title Graphic Designer Amount $18,329.01 Notes View original PDF
Payee Name Cristina L. Seckman Start Date 07/01/10 End Date 09/30/10  Salary Title Transcriber Amount $19,110.75 Notes View original PDF
Payee Name Hadi Sedigh Start Date 07/01/10 End Date 08/13/10  Salary Title Intern Amount $6,278.61 Notes View original PDF
Payee Name Andrew T. Segal Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Daniel N. Sehlhorst (Dan) Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Samuel J. Sherman Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Abigail L. Sia Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Abigail L. Sia Start Date 07/12/10 End Date 07/30/10 † Salary Title Page Amount $46.86 Notes Overtime View original PDF
Payee Name Kameron S. Simmons Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Elethia S. Singletary Start Date 07/01/10 End Date 09/30/10  Salary Title Public Information Specialist Amount $13,584.42 Notes View original PDF
Payee Name Amanda L. Sivak Start Date 07/01/10 End Date 07/31/10 † Salary Title Executive Communications Clerk Amount $95.59 Notes Overtime View original PDF
Payee Name Amanda L. Sivak Start Date 07/01/10 End Date 09/30/10  Salary Title Executive Communications Clerk Amount $16,698.58 Notes View original PDF
Payee Name Sarah E. Smith Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Christina Anderson Smith Start Date 07/01/10 End Date 09/30/10  Salary Title Official Reporter Amount $32,067.24 Notes View original PDF
Payee Name Matthew B. Smith Start Date 07/01/10 End Date 09/30/10  Salary Title Public Information Specialist Amount $15,830.01 Notes View original PDF
Payee Name Christina Anderson Smith Start Date 07/01/10 End Date 07/31/10 † Salary Title Official Reporter Amount $647.50 Notes Overtime View original PDF
Payee Name Veneice G. Smith Start Date 07/01/10 End Date 09/30/10  Salary Title Digital Librarian Amount $17,544.51 Notes View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 06/01/10 End Date 07/31/10 † Salary Title Cloakroom Food Manager, Minority Amount $489.28 Notes Overtime View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 07/01/10 End Date 09/30/10  Salary Title Cloakroom Food Manager, Minority Amount $14,134.74 Notes View original PDF
Payee Name Alexander D. Snowden Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Tyler M. Sorensen Start Date 07/12/10 End Date 07/30/10 † Salary Title Page Amount $54.67 Notes Overtime View original PDF
Payee Name Jorge E. Sorensen (Ed) Start Date 07/01/10 End Date 09/30/10  Salary Title Senior Adviser Amount $33,729.51 Notes View original PDF
Payee Name Tyler M. Sorensen Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Everett A. Sotelo Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Alyssa S. Spalt Start Date 09/07/10 End Date 09/16/10  Salary Title Page Amount $601.61 Notes View original PDF
Payee Name Aaron M. Spratt-Waller Start Date 06/07/10 End Date 06/30/10 † Salary Title Page Amount $46.86 Notes Overtime View original PDF
Payee Name Aaron M. Spratt-Waller Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Tonya L. Spratt-Williams Start Date 06/01/10 End Date 07/31/10 † Salary Title Executive Administrator Amount $1,206.87 Notes Overtime View original PDF
Payee Name Tonya L. Spratt-Williams Start Date 07/01/10 End Date 09/30/10  Salary Title Executive Administrator Amount $30,991.74 Notes View original PDF
Payee Name Deborah M. Spriggs Start Date 07/01/10 End Date 09/30/10  Salary Title Deputy Clerk Amount $42,674.01 Notes View original PDF
Payee Name Jessica L. Sprigings Start Date 07/01/10 End Date 09/30/10  Salary Title Reference Assistant Amount $13,472.01 Notes View original PDF
Payee Name Michael H. Starnes (Mike) Start Date 07/01/10 End Date 09/30/10  Salary Title Help Desk Technician Amount $22,551.00 Notes View original PDF
Payee Name Gerhard Steven Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name LaShaun Y. Steward Start Date 06/01/10 End Date 06/02/10  Salary Title Page Amount $45.60 Notes View original PDF
Payee Name Joe Wendell Strickland Start Date 07/01/10 End Date 09/30/10  Salary Title Chief Reporter Amount $40,064.76 Notes View original PDF
Payee Name Thomas Michael Sundlof (Tom) Start Date 07/01/10 End Date 09/30/10  Salary Title Registration and Compliance Clerk Amount $19,877.25 Notes View original PDF
Payee Name Ashley P. Sutter Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Drew Sweat Start Date 06/01/10 End Date 07/31/10 † Salary Title Proctor Amount $948.52 Notes Overtime View original PDF
Payee Name Drew Sweat Start Date 07/01/10 End Date 09/30/10  Salary Title Proctor Amount $11,146.50 Notes View original PDF
Payee Name Tammy E. Taft Start Date 06/01/10 End Date 06/30/10 † Salary Title Office and Production Assistant Amount $68.91 Notes Overtime View original PDF
Payee Name Tammy E. Taft Start Date 07/01/10 End Date 09/30/10  Salary Title Office and Production Assistant Amount $19,110.75 Notes View original PDF
Payee Name Harrison C. Tarter Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Shannon Taylor-Scott Start Date 07/01/10 End Date 09/30/10  Salary Title Official Reporter Amount $30,405.24 Notes View original PDF
Payee Name Shannon Taylor-Scott Start Date 07/01/10 End Date 07/31/10 † Salary Title Official Reporter Amount $1,052.48 Notes Overtime View original PDF
Payee Name Myra J. Terrell Start Date 07/01/10 End Date 09/30/10  Salary Title Senior Secretary Amount $17,937.75 Notes View original PDF
Payee Name Trudi F. Terry Start Date 07/01/10 End Date 07/31/10 † Salary Title Chief Clerk Amount $967.36 Notes Overtime View original PDF
Payee Name Ella L. Terry Start Date 07/01/10 End Date 09/30/10  Salary Title Assistant Food Manager, Majority Amount $12,158.25 Notes View original PDF
Payee Name Ella L. Terry Start Date 07/01/10 End Date 07/31/10 † Salary Title Assistant Food Manager, Majority Amount $298.11 Notes Overtime View original PDF
Payee Name Trudi F. Terry Start Date 07/01/10 End Date 09/30/10  Salary Title Chief Clerk Amount $27,946.26 Notes View original PDF
Payee Name Dana Noele Thomas Start Date 07/01/10 End Date 09/30/10  Salary Title Official Reporter Amount $30,405.24 Notes View original PDF
Payee Name Ronald Dale Thomas (Dale) Start Date 07/01/10 End Date 09/30/10  Salary Title Chief Amount $35,775.51 Notes View original PDF
Payee Name Carnelius Thomas (Neil) Start Date 07/01/10 End Date 09/30/10  Salary Title Public Information Specialist Amount $15,830.01 Notes View original PDF
Payee Name Dana Noele Thomas Start Date 07/01/10 End Date 07/31/10 † Salary Title Official Reporter Amount $1,052.48 Notes Overtime View original PDF
Payee Name Teneisha L. Thompson Start Date 07/01/10 End Date 09/30/10  Salary Title Contracts Administrator Amount $25,912.74 Notes View original PDF
Payee Name Nathaniel L. Tolson Start Date 07/01/10 End Date 09/30/10  Salary Title Operations Assistant Amount $17,175.99 Notes View original PDF
Payee Name Douglas Craig Toms (Craig) Start Date 07/01/10 End Date 09/30/10  Salary Title Software Engineer I Amount $22,639.26 Notes View original PDF
Payee Name Amanda L. Trosen Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Alison M. Trulock Start Date 07/01/10 End Date 09/30/10  Salary Title Archives Specialist Amount $13,584.42 Notes View original PDF
Payee Name Matthew D. Tyler Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Ralph M. Vanni Start Date 07/01/10 End Date 07/31/10 † Salary Title Audio Technician Amount $374.93 Notes Overtime View original PDF
Payee Name Ralph M. Vanni Start Date 07/01/10 End Date 09/30/10  Salary Title Audio Technician Amount $21,663.00 Notes View original PDF
Payee Name Francis Goldey Vansant Jr. (Goldey) Start Date 07/01/10 End Date 09/30/10  Salary Title Chief Amount $36,389.01 Notes View original PDF
Payee Name Walter Villagomez Start Date 06/01/10 End Date 07/31/10 † Salary Title Documents Production Clerk Amount $885.65 Notes Overtime View original PDF
Payee Name Walter Villagomez Start Date 07/01/10 End Date 09/30/10  Salary Title Documents Production Clerk Amount $17,544.51 Notes View original PDF
Payee Name Candy Guerrero Villagomez Start Date 07/01/10 End Date 09/30/10  Salary Title Records Management Specialist Amount $18,719.25 Notes View original PDF
Payee Name Candy Guerrero Villagomez Start Date 06/01/10 End Date 06/30/10 † Salary Title Records Management Specialist Amount $647.97 Notes Overtime View original PDF
Payee Name Adrienne S. Von Schulthess Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Adrienne S. Von Schulthess Start Date 07/12/10 End Date 07/30/10 † Salary Title Page Amount $93.71 Notes Overtime View original PDF
Payee Name Melinda Mina Walker Start Date 07/01/10 End Date 09/30/10  Salary Title Official Reporter Amount $32,067.24 Notes View original PDF
Payee Name Melinda Mina Walker Start Date 07/01/10 End Date 07/31/10 † Salary Title Official Reporter Amount $925.01 Notes Overtime View original PDF
Payee Name Catherine M. Wallace Start Date 07/01/10 End Date 09/30/10  Salary Title Operations Assistant Amount $14,091.00 Notes View original PDF
Payee Name Janice Susan Wallace-Hamid Start Date 07/01/10 End Date 09/30/10  Salary Title Chief Amount $35,775.51 Notes View original PDF
Payee Name Andrea C. Walton Start Date 07/12/10 End Date 07/30/10 † Salary Title Page Amount $54.67 Notes Overtime View original PDF
Payee Name Andrea C. Walton Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Daniel J. Wamhoff Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Daniel J. Wamhoff Start Date 07/12/10 End Date 07/30/10 † Salary Title Page Amount $54.67 Notes Overtime View original PDF
Payee Name James Patrick Ward (Patrick) Start Date 07/06/10 End Date 07/31/10 † Salary Title Operations Assistant Amount $43.68 Notes Overtime View original PDF
Payee Name James Patrick Ward (Patrick) Start Date 07/06/10 End Date 09/30/10  Salary Title Operations Assistant Amount $9,534.88 Notes View original PDF
Payee Name Velmon C. Washington Start Date 07/01/10 End Date 09/30/10  Salary Title Assistant Requisitions and Printing Clerk Amount $18,719.25 Notes View original PDF

Congressional staff salaries shown are the amount paid in the period shown. They are not annual salaries. Because bonuses may be included here and other payments may not be (most notably with aides working for multiple offices or for a political campaign committee), please use caution in extrapolating annual salaries from the figures shown here.

We have taken great care to have this website reflect the official record, but we have discovered a handful of errors both in the official record and our own transcription. If you believe our information is in error, please let us know so we can fix it as soon as possible. We take accuracy very seriously.

LegiStorm's salary data goes back to Oct. 1, 2000. We do not have information prior to this date.

* To determine the annualized salary rate for each staffer based on this period of release, hover over the amount paid. The first number calculates an annualized rate of pay based solely on this particular record. The second number annualizes the staffer's salary based on all salary received by this chamber in this salary period.

Treat annualized salaries with caution.

Payments may include one-time bonus amounts that could unduly inflate annual salary calculations. Some staff are part-time or interns, even though they may or may not be labeled as such, and their records are easy to misinterpret. Dates and salary payment amounts are from official sources, which can sometimes be wrong. Salaries paid during short time frames are particularly susceptible to error in extrapolating salaries. Payments are gross salary amounts and do not reflect take-home income after taxes.